Advanced company searchLink opens in new window

POWERMAC LIMITED

Company number 07002280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 19 August 2024
30 Apr 2024 AD01 Registered office address changed from Allan House John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 30 April 2024
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
20 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
06 Sep 2019 LIQ02 Statement of affairs
06 Sep 2019 600 Appointment of a voluntary liquidator
06 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
14 Aug 2019 AD01 Registered office address changed from Endeavour House 78 Stafford Road Wallington SM6 9AY England to Allan House John Princes Street London W1G 0JW on 14 August 2019
03 May 2019 AD01 Registered office address changed from Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE England to Endeavour House 78 Stafford Road Wallington SM6 9AY on 3 May 2019
23 Apr 2019 PSC04 Change of details for Mr Mark Mcelduff as a person with significant control on 23 April 2019
29 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 MR01 Registration of charge 070022800003, created on 8 March 2018
10 Jan 2018 MR04 Satisfaction of charge 070022800002 in full
22 Dec 2017 MR04 Satisfaction of charge 070022800001 in full
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
07 Jul 2017 MR01 Registration of charge 070022800002, created on 30 June 2017
26 Oct 2016 AD01 Registered office address changed from 18 Roffes Lane Chaldon Caterham Surrey CR3 5PS to Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE on 26 October 2016
09 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
05 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016